Advanced company searchLink opens in new window

TRIBECA DIGITAL MEDIA LIMITED

Company number 02023537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
09 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
24 Jan 2017 AA Micro company accounts made up to 30 April 2016
07 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
28 Jan 2016 AA Micro company accounts made up to 30 April 2015
22 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
30 Jan 2015 AA Micro company accounts made up to 30 April 2014
09 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
08 Oct 2014 TM02 Termination of appointment of David Philip Wiles as a secretary on 29 September 2014
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
07 Mar 2013 CERTNM Company name changed tribeca digital design LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
05 Mar 2013 AD01 Registered office address changed from Charlotte Street Business Centre Charlotte Street Wakefield West Yorkshire WF1 1UH on 5 March 2013